Maine Town Documents

Maine Town Documents

 

This collection consists exclusively of documents generated by town governments in the state of Maine, dating from 1827 to the present. These include annual reports, comprehensive plans, charters, minutes of meetings, maps and other materials that document the activities of local government. Some materials date from the late 1990s to the present and were downloaded from town web-sites. Earlier documents are in the process of being scanned for selected towns from print archives at Fogler Library and the Maine State Library.

The documents provide information on a variety of subjects pertaining to local governance, such as education, infrastructure, and the local economy. Those dating from before the mid-twentieth century also provide information for the provision of welfare services to local residents. The documents dating from the early twentieth century onward provide information about town planning and environmental issues.

Collectively these documents offer a unique set of materials to study the evolution of public policy issues in the state of Maine, which are intended to complement the Maine State Documents available at statedocs.maine.gov

SEARCH BY TOWN: Select from pulldown window below then click the GO button.





Follow


1937

PDF

Seventy-Fifth Annual Report of the Town of Winterport 1936-1937, Winterport (Me.)

Link

Annual Report of the Selectmen, Assessors, Overseers of the Poor, Town Treasurer, Superintending School Committee, Trustees of the Library, Road Commissioner, Chief Engineer and Health Officer of Town of Winthrop for the Year Ending February 11, 1937, Winthrop (Me.)

PDF

Annual Report of the Auditor of Accounts and Superintendent of Schools of the Town of Wiscasset for the Year ending February 28, 1938, Wiscasset (Me.)

1936

PDF

Annual Report of the Municipal Officers of the Town of Abbot for the Year 1935-36, Abbot, (Me.).

PDF

Annual Report of the Town Officers of the Town of Acton Maine For the Year ending January 31, 1936, Acton (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Albion For the Municipal Year 1936, Albion (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Albion For the Municipal Year 1936, Albion (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Alexander Maine For the Year Ending March 5, 1936, Alexander (Me.)

PDF

Annual Report of the Financial Condition and Receipts and Expenditures of the Town of Alfred Maine Together With The Reports of Selectmen, Town Clerk, Treasurer, Superintendent of Schools, High School Principal, Supervisor of Music, Alfred Fire Department, Directors and Librarian of Parsons Memorial Library For the Year Ending February 7, 1936, Alfred (Me.)

PDF

Annual Report of the Financial Condition and Receipts and Expenditures of the Town of Alfred Maine Together with the Reports of Selectmen, Town Clerk, Treasurer, Superintendent of Schools, High School Principal, Supervisor of Music, Alfred Fire Department, Directors and Librarian of Parsons Memorial Library for the year ending February 7, 1936, Alfred (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Alna For the Year Ending February 8, 1936, Alna (Me.)

PDF

Annual Report of the Municipal Officiers of the Town of Andover for the Year Ending February 12, 1936, Andover (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Arrowsic For the Municipal Year Ending Febuary 16th, 1936, Arrowsic (Me.)

PDF

Annual Report of the Selectmen, Treasurer, Assessors and Other Officers of the Town of Ashland for the Municipal Year Ending March 1, 1936, Ashland (Me.).

PDF

City of Augusta Mayor's Address and Annual Reports of the Several Departments of the City Government for The Year Ending Dec. 31, 1936, Augusta (Me.)

PDF

Annual Reports of the Municipal Officers and Superintendent of Schools of the Town of Avon for the Year Ending March 1, 1936, Avon (Me.)

PDF

Municipal Activities City of Belfast, Maine 1935-1936, Belfast (Me.)

PDF

Annual Reports of the Officers of the Town of Bethel for the Year Ending Feb. 1, 1936, Bethel (Me.)

PDF

Annual Report City of Biddeford For Fiscal year Beginning December 1st, 1935 and Ending November 30, 1936, Biddeford (Me.)

PDF

Annual Reports of the Town Officers of the Town of Bingham for the Year Ending February 15, 1936, Bingham (Me.)

PDF

Annual Report of the Selectmen, Treasurer, Assessors and Other Officers of the Town of Blaine for the Municipal Year Ending March 1, 1936, Blaine (Me.).

PDF

Annual Report of the Selectmen, Treasurer, Assessors and Other Officers of the Town of Bridgewater For the Municipal Year Ending March 1, 1936, Bridgewater, (Me.)

PDF

One Hundred and Forty-Fourth Annual Report of the Town Officers of Bucksport Maine for the Year 1935-36, Bucksport, (Me.).

PDF

City of Calais Mayor's Address Treasurer's Report and Auditor's Preliminary Statement of Receipts and Expenditures year Ending March 31, 1936, Calais (Me.)

PDF

One Hundred and Twenty Fifth Annual Report of the Municipal Officers of the Town of Carmel Maine For the Year 1935-1936, Carmel (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Carthage For The Year Ending February 14, 1936, Carthage (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Castine, Maine 1935-1936, Castine (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Columbia Falls For The Municipal Year 1935-1936, Columbia Falls, (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Cranberry Isles, Maine 1935-1936, Cranberry Isles (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Damariscotta for the Year Ending February 29, 1936, Damariscotta (Me.).

PDF

Fifteenth Annual Report of the Municipal Officers of the Town of Dover-Foxcroft Maine for the Year Ending February 20, 1937, Dover-Foxcroft (Me.)

PDF

One Hundred and Forty-second Annual Report of the Town of Farmington by the Municipal Officers Including Report of Superintendent of Schools for the Year Ending February 3, 1936, Farmington (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Glenburn, For The Year 1935-1936, Glenburn (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Gouldsboro For the Year Ending February 10, 1936, Gouldsboro (Me.)

PDF

Ninety-ninth Annual Report of the Municipal Officers of the Town of Greenville for the Year Ending March 1, 1936, Greenville (Me.).

PDF

Annual Reports of the Municipal Officers of the Town of Hartland for the Year Ending February 20, 1936, Hartland (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending February 3, 1936, Hebron (Me.)

PDF

One Hundred and Twenty-First Annual Report of the Selectmen, Assessors, Treasurer, Overseers of the Poor, Street Commissioner and Superintendent of Schools of the Town of Hermon for the Municipal Year Ending March 1, 1936, Hermon (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Holden for the Municipal Year 1935-1936, Holden (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Howland Maine for the Year 1935-1936, Howland (Me.)

PDF

1935 Annual Report of the City of South Portland, Maine Fiscal Year Runs from January 1st to December 31st [Both Inclusive] Second Year Under Council Manager Form of Government, Island Falls, (Me.)

PDF

Annual Report of the Selectmen, Treasurer, Assessors and Other Officers of the Town of Island Falls for the Municipal Year Ending, March 1, 1936, Island Falls, (Me.)

PDF

62nd Annual Report of the Municipal Officers of the Town of Isle Au Haut Maine For the Fiscal Year Ending February 20th 1936 and Town Warrant, Isle Au Haut (Me.)

PDF

Annual Report of the Selectmen, Treasurer, Superintendent of Schools, Principal of High School, Librarian and Committee of the Free Public Library, Town Clerk and Health Officer of the Town of Islesboro for the Year Ending March 2, 1936, Islesboro (Me.)

PDF

Annual Reports of the Plantation Officers of the Plantation of Jackman for the Fiscal Year Ending February 24, 1936, Jackman, (Me.).

PDF

Annual Reports of the Municipal Officers of the Town of Kingfield for the Year Ending Feb. 15, 1936, Kingfield (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Levant Maine for the Current Year 1935-1936, Levant (Me.)

PDF

Seventy-Third Annual Report of the Receipts and Expenses of the City of Lewiston, Maine Fiscal year ending February 29, 1936, Lewiston (Me.)

PDF

Annual Reports of the Municipal Officers, Superintendent of Schools and Water and Sewer Districts of the Town of Livermore Falls for the Year Ending February 1, 1936, Livermore Falls (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Machias, Maine For the Municipal Year 1935-1936, Machias (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Madawaska, Maine For the Municipal Year Ending March 1, 1936, Madawaska (Me.)

PDF

Annual Report of the Town of Mapleton, Maine for the Municipal Year Ending February 27, 1936, Mapleton (Me.)

PDF

Thirty-Fifth Annual Report of the Municipal Officers of the Town of Millinocket Maine for the Municipal Year Ending January 31, 1936, Millinocket (Me.)

PDF

Twentieth Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 10th 1936 And Report of the Superintendent of Schools, Monhegan Plantation (Me.)

Twentieth Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 10th 1936 And Report of the Superintendent of Schools, Monhegan Plantation (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Monson Maine for the Year 1936, Monson (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Newcastle Maine For the Year Ending February Fifteenth 1936, Newcastle (Me.)

PDF

One Hundred and Twenty-Second Annual Report of the Municipal Officers and Superintendent of Schools of the Town of Newport, Maine for the Municipal Year 1935-1936, Newport (Me.)

PDF

Annual Reports of the Municipal Officers of the Town of Norridgewock, Me. For The Fiscal Year Ending February 15, 1936, Norridgewock, (Me.)

PDF

Twentieth Annual Report of the Town Officers of the Town of North Kennebunkport Maine for the Year Ending February 15, 1936, North Kennebunkport (Me.). Board of Selectmen

PDF

Annual Report of the Town Officers of the Town of North Yarmouth, for the Municipal Year Ending March 9th, 1936, North Yarmouth (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Owl's Head Maine for the Municipal Year Ending February Third 1936, Owls Head (Me.)

PDF

Annual Report of the Municipal Officers and the Superintendent of Schools of the Town of Palmyra for the Year 1936-1937, Palmyra (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Peru for the Year Ending February 8, 1936, Peru (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Poland Maine For the Year Ending February 15th 1936, Poland (Me.)

PDF

Annual Report of the Town of Presque Isle Maine for the Municipal Year Ending February 20, 1936, Presque Isle (Me.)

PDF

Annual Reports of the Municipal Officers and Board of Education of the Town of Rangeley for the Year Ending February 1st 1936, Rangeley (Me.)

PDF

Annual Reports of the Municipal Officers and Superintendent of Schools of the Town of Rome for the Municipal Year Ending February 16, 1936, Rome (Me.)

PDF

Ninety First Annual Report of the Municipal Officers of the Town of Searsport, Maine for the Municipal Year Ending February 1, 1936, Searsport (Me.)

PDF

Annual Report of the Selectmen, Treasurer, Assessors and Other Officers of the Town of Sherman For the Municipal Year Ending March 1, 1936, Sherman (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Sorrento, Maine For the year Ending February 15, 1936 Also The Warrant, Sorrento, (Me.)

PDF

Annual Report of the Assessors, Treasurer, Collector, Chief Engineer, Water Commission and Superintendent of Water Works of the South Paris Village Corporation For The Year Ending December 31, 1936, South Paris (Me.)

PDF

One Hundred and Twenty-Fourth Annual Report of the Municipal Officers of the Town of St. Albans, Maine for the Fiscal Year 1936-1937, St. Albans (Me.)

PDF

Annual Report - Stow - 1936, Stow (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Unity for the Year Ending February 20, 1936, Unity (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Van Buren, Maine 1935-1936, Van Buren (Me.)

PDF

1936 Property Cards, Water Street, Waterville, Maine, Waterville (Me.). Assessors' Department

PDF

Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine Together With A Report of Vital Statistics and Condensed Inventory of Taxable Property For the Year Ending January 31st 1936, Wells (Me.)

PDF

Forty-fifth Annual Report of the Receipts and Expenditures of the City of Westbrook for the Fiscal Year Ending December 31, 1935 Together With Other Annual Reports, Westbrook, (Me.)

PDF

Annual Report of the Town of Whitefield Maine For the Year ending February 15, 1936, Whitefield (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Whitefield Maine For the Year Ending February 15 1936, Whitefield, (Me.).

PDF

Forty-First Annual Report of the Municipal Officers of Winter Harbor, Maine for the Year Ending the First Monday in February 1936, Winter Harbor (Me.)

PDF

Seventy-Fourth Annual Report of the Town of Winterport 1935-1936, Winterport (Me.)

PDF

Annual Report of the Auditor of Accounts and Superintendent of Schools of the Town of Wiscasset for the Year ending March 1, 1936, Wiscasset (Me.)

1935

PDF

Annual Report of the Municipal Officers of the Town of Abbot for the Year 1934-35, Abbot, (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Albion For the Year Ending March 1, 1935, Albion (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Alexander Maine For the Year Ending March 5, 1935, Alexander (Me.)

PDF

Annual Report of the Financial Condition and Receipts and Expenditures of the Town of Alfred Maine Together with the Reports of Selectmen, Town Clerk, Treasurer, Superintendent of Schools, High School Principal, Supervisor of Music, Alfred Fire Department, Directors and Librarian of Parsons Memorial Library for the year ending February 8, 1935, Alfred (Me.)

PDF

Annual Report of the Financial Condition and Receipts and Expenditures of the Town of Alfred Maine Together with the Reports of Selectmen, Town Clerk, Treasurer, Superintendent of Schools, High School Principal, Supervisor of Music, Alfred Fire Department, Directors and Librarian of Parsons Memorial Library. For the Year Ending February 8, 1935, Alfred (Me.)

PDF

Annual Report of the Municipal Officiers of the Town of Andover for the Year Ending February 12, 1935, Andover (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Arrowsic For the Municipal Year Ending Febuary 16th, 1935, Arrowsic (Me.)

PDF

Annual Report of the Selectmen, Treasurer, Assessors and Other Officers of the Town of Ashland for the Municipal Year Ending March 4, 1935, Ashland (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Aurora for the year ending March 8, 1935, Aurora (Me.)

PDF

Municipal Activities - City of Belfast, Maine 1934-1935, Belfast (Me.)

PDF

Annual Reports of the Officers of the Town of Bethel for the Year Ending Feb. 1, 1935, Bethel (Me.)

PDF

Annual Report City of Biddeford For Fiscal year Beginning January 7, 1935 and Ending November 30, 1935 Together with the Mayor's Inaugural Address, Biddeford (Me.)

PDF

Annual Reports of the Town Officers of the Town of Bingham for the Year Ending February 15, 1935, Bingham (Me.)

PDF

Annual Report of the Selectmen, Treasurer, Assessors and Other Officers of the Town of Blaine for the Municipal Year Ending March 1, 1935, Blaine (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Bluehill, Maine for the Year Ending February 2, 1935, Blue Hill (Me.).

PDF

Annual Report of the Municipal Officers of the Town of Bowerbank, Maine for the year 1935, Bowerbank (Me.)